Background WavePink WaveYellow Wave

WIZARD STAFF SOLUTIONS LTD (09870615)

WIZARD STAFF SOLUTIONS LTD (09870615) is an active UK company. incorporated on 12 November 2015. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WIZARD STAFF SOLUTIONS LTD has been registered for 10 years. Current directors include HARNETT, Hayley Lois, WALTERS, Faye Justina.

Company Number
09870615
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
72 London Road, St. Albans, AL1 1NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HARNETT, Hayley Lois, WALTERS, Faye Justina
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZARD STAFF SOLUTIONS LTD

WIZARD STAFF SOLUTIONS LTD is an active company incorporated on 12 November 2015 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WIZARD STAFF SOLUTIONS LTD was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09870615

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

72 London Road St. Albans, AL1 1NS,

Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jun 21
Loan Cleared
Sept 21
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARNETT, Hayley Lois

Active
St. AlbansAL1 1NS
Born June 1983
Director
Appointed 02 Dec 2015

WALTERS, Faye Justina

Active
St. AlbansAL1 1NS
Born September 1986
Director
Appointed 01 Jun 2024

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 Nov 2015
Resigned 12 Nov 2015

SMITH, Timothy John

Resigned
St. AlbansAL1 1NS
Born August 1960
Director
Appointed 12 Nov 2015
Resigned 02 Dec 2015

Persons with significant control

1

Ms Hayley Lois Harnett

Active
St. AlbansAL1 1NS
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Incorporation Company
12 November 2015
NEWINCIncorporation